Name: | LA-SILA CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1970 (55 years ago) |
Entity Number: | 232237 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 76 RUNYON AVE, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK PERRICELLI | Chief Executive Officer | 76 RUNYON AVE, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 76 RUNYON AVE, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-07 | 2012-07-12 | Address | 76 RUNYON ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
2010-09-07 | 2012-07-12 | Address | 24 PINE ROAD, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer) |
2010-09-07 | 2012-07-12 | Address | 76 RUNYON ROAD, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office) |
2002-06-11 | 2010-09-07 | Address | 14 ANNMARIE PL, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
2002-06-11 | 2010-09-07 | Address | 14 ANNMARIE PL, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120712002681 | 2012-07-12 | BIENNIAL STATEMENT | 2012-06-01 |
100907002674 | 2010-09-07 | BIENNIAL STATEMENT | 2010-06-01 |
040720002138 | 2004-07-20 | BIENNIAL STATEMENT | 2004-06-01 |
020611002555 | 2002-06-11 | BIENNIAL STATEMENT | 2002-06-01 |
000714002567 | 2000-07-14 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State